Company NameDiwan Properties Limited
DirectorMohammed Ghazi Sadique
Company StatusActive
Company Number04348115
CategoryPrivate Limited Company
Incorporation Date7 January 2002(22 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Mohammed Ghazi Sadique
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Greasbro Road
Tinsley
Sheffield
South Yorkshire
S9 1UQ
Director NameNasreen Begum
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2002(same day as company formation)
RoleCompany Director
Correspondence Address15 Greasbro Road
Tinsley
Sheffield
South Yorkshire
S9 1UQ
Secretary NameMohammed Ghazi
NationalityBritish
StatusResigned
Appointed07 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Greasbro Road
Tinsley
Sheffield
South Yorkshire
S9 1UQ
Secretary NameNasreen Begum
NationalityBritish
StatusResigned
Appointed09 March 2005(3 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 October 2011)
RoleSecretary
Correspondence Address15 Greasbro Road
Tinsley
Sheffield
South Yorkshire
S9 1UQ

Contact

Websitediwanproperties.co.uk
Telephone0114 2449991
Telephone regionSheffield

Location

Registered AddressJohn Banner Centre
620 Attercliffe Road
Sheffield
South Yorkshire
S9 3QS
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address Matches5 other UK companies use this postal address

Shareholders

2 at £1Mohammed Ghazi Sadique
100.00%
Ordinary

Financials

Year2014
Turnover£165,057
Gross Profit£165,057
Net Worth£59,331
Cash£3,419
Current Liabilities£12,524

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return20 September 2023 (6 months, 4 weeks ago)
Next Return Due4 October 2024 (5 months, 2 weeks from now)

Charges

21 July 2006Delivered on: 10 August 2006
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a malvern house, bawtry road, brinsworth, rotherham. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Outstanding
23 May 2006Delivered on: 25 May 2006
Persons entitled: Paragon Mortgages Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 14 tenterden road sheffield. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Outstanding
13 April 2006Delivered on: 28 April 2006
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £305,965 due or to become due from the company to.
Particulars: Apartments a-d standon drive sheffield.
Outstanding
1 December 2005Delivered on: 17 December 2005
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 14 tenterden road sheffield. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
15 December 2005Delivered on: 16 December 2005
Persons entitled: Paragon Mortgages Limited

Classification: Mortgage
Secured details: £102,000 due or to become due from the company to.
Particulars: 2 standon drive sheffield.
Outstanding
29 November 2013Delivered on: 13 December 2013
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: L/H 95 brunswick street sheffield t/no SYK506435. Notification of addition to or amendment of charge.
Outstanding
29 November 2013Delivered on: 13 December 2013
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H 52 page hall road sheffield t/no SYK547993. L/h 52 page hall road sheffield t/no SYK515103. Notification of addition to or amendment of charge.
Outstanding
29 November 2013Delivered on: 13 December 2013
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H 765-767 attercliffe road sheffield t/no SYK406678. Notification of addition to or amendment of charge.
Outstanding
29 November 2013Delivered on: 13 December 2013
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H 24-28 station street swinton t/no SYK132206. Notification of addition to or amendment of charge.
Outstanding
29 November 2013Delivered on: 13 December 2013
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H 21 elm grove rotherham t/no SYK287681. Notification of addition to or amendment of charge.
Outstanding
29 November 2013Delivered on: 13 December 2013
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: L/H 4 wensley street sheffield t/no SYK481398. Notification of addition to or amendment of charge.
Outstanding
7 November 2005Delivered on: 8 November 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 341-343 sharrowvale road sheffield. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
8 November 2013Delivered on: 21 November 2013
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
17 January 2008Delivered on: 18 January 2008
Persons entitled: Paragon Mortgages Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 363 barnsley road sheffield. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Outstanding
3 August 2007Delivered on: 6 August 2007
Persons entitled: Paragon Mortgages Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 18 fife street sheffield. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Outstanding
4 January 2007Delivered on: 11 January 2007
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 363 barnsley road sheffield. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
31 August 2006Delivered on: 1 September 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8 woodgate sheffield. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
27 July 2006Delivered on: 12 August 2006
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 24 svandon road, sheffield. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Outstanding
20 February 2006Delivered on: 22 February 2006
Satisfied on: 20 December 2013
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 52 page hall road sheffield t/no SYK515103. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
6 December 2005Delivered on: 7 December 2005
Satisfied on: 20 December 2013
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 wensley street, sheffield. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
11 January 2008Delivered on: 24 January 2008
Satisfied on: 20 December 2013
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 95 brunswick street sheffield t/no SYK506435. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
5 April 2007Delivered on: 11 April 2007
Satisfied on: 20 December 2013
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 21 elm grove munsborough rotherham. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
17 October 2006Delivered on: 20 October 2006
Satisfied on: 20 December 2013
Persons entitled: Clydesdale Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 24-28 station st swinton. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
8 September 2006Delivered on: 16 September 2006
Satisfied on: 20 December 2013
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property - 765-767 attercliffe road sheffield. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
24 October 2005Delivered on: 25 October 2005
Satisfied on: 20 December 2013
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

28 December 2023Satisfaction of charge 043481150023 in full (1 page)
28 December 2023Satisfaction of charge 043481150025 in full (1 page)
28 December 2023Satisfaction of charge 043481150020 in full (1 page)
28 December 2023Satisfaction of charge 043481150022 in full (1 page)
28 December 2023Satisfaction of charge 043481150024 in full (1 page)
28 December 2023Satisfaction of charge 043481150021 in full (1 page)
18 December 2023Registration of charge 043481150026, created on 15 December 2023 (6 pages)
8 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
5 October 2023Confirmation statement made on 20 September 2023 with no updates (3 pages)
30 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
22 September 2022Confirmation statement made on 20 September 2022 with no updates (3 pages)
18 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
28 September 2021Confirmation statement made on 20 September 2021 with no updates (3 pages)
29 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
23 September 2020Confirmation statement made on 20 September 2020 with no updates (3 pages)
24 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
24 September 2019Confirmation statement made on 20 September 2019 with no updates (3 pages)
17 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
25 September 2018Confirmation statement made on 20 September 2018 with no updates (3 pages)
28 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
28 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 September 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
22 September 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
27 September 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
27 September 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
13 June 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
13 June 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
3 November 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2
(3 pages)
3 November 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2
(3 pages)
26 August 2015Total exemption full accounts made up to 31 March 2015 (13 pages)
26 August 2015Total exemption full accounts made up to 31 March 2015 (13 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
25 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 2
(3 pages)
25 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 2
(3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
20 December 2013Satisfaction of charge 6 in full (4 pages)
20 December 2013Satisfaction of charge 15 in full (4 pages)
20 December 2013Satisfaction of charge 12 in full (4 pages)
20 December 2013Satisfaction of charge 18 in full (4 pages)
20 December 2013Satisfaction of charge 12 in full (4 pages)
20 December 2013Satisfaction of charge 1 in full (4 pages)
20 December 2013Satisfaction of charge 13 in full (4 pages)
20 December 2013Satisfaction of charge 3 in full (4 pages)
20 December 2013Satisfaction of charge 13 in full (4 pages)
20 December 2013Satisfaction of charge 18 in full (4 pages)
20 December 2013Satisfaction of charge 6 in full (4 pages)
20 December 2013Satisfaction of charge 3 in full (4 pages)
20 December 2013Satisfaction of charge 15 in full (4 pages)
20 December 2013Satisfaction of charge 1 in full (4 pages)
13 December 2013Registration of charge 043481150022 (41 pages)
13 December 2013Registration of charge 043481150024 (41 pages)
13 December 2013Registration of charge 043481150025 (41 pages)
13 December 2013Registration of charge 043481150025 (41 pages)
13 December 2013Registration of charge 043481150023 (41 pages)
13 December 2013Registration of charge 043481150020 (41 pages)
13 December 2013Registration of charge 043481150022 (41 pages)
13 December 2013Registration of charge 043481150020 (41 pages)
13 December 2013Registration of charge 043481150024 (41 pages)
13 December 2013Registration of charge 043481150023 (41 pages)
13 December 2013Registration of charge 043481150021 (41 pages)
13 December 2013Registration of charge 043481150021 (41 pages)
21 November 2013Registration of charge 043481150019 (45 pages)
21 November 2013Registration of charge 043481150019 (45 pages)
20 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 2
(3 pages)
20 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 2
(3 pages)
10 October 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
10 October 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
20 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (3 pages)
20 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (3 pages)
23 August 2012Director's details changed for Mohammed Ghazi on 15 August 2012 (2 pages)
23 August 2012Director's details changed for Mohammed Ghazi on 15 August 2012 (2 pages)
24 January 2012Registered office address changed from John Banner Building Diwan Properties Unit 1 Ground Floor 620 Attercliffe Rd Sheffield Yorkshire S9 3QS on 24 January 2012 (1 page)
24 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (3 pages)
24 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (3 pages)
24 January 2012Registered office address changed from John Banner Building Diwan Properties Unit 1 Ground Floor 620 Attercliffe Rd Sheffield Yorkshire S9 3QS on 24 January 2012 (1 page)
24 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (3 pages)
29 November 2011Total exemption full accounts made up to 31 March 2011 (13 pages)
29 November 2011Total exemption full accounts made up to 31 March 2011 (13 pages)
31 October 2011Termination of appointment of Nasreen Begum as a secretary (1 page)
31 October 2011Termination of appointment of Nasreen Begum as a secretary (1 page)
8 March 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
8 March 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
8 March 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
10 January 2011Total exemption full accounts made up to 31 March 2010 (12 pages)
10 January 2011Total exemption full accounts made up to 31 March 2010 (12 pages)
2 February 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
2 February 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
2 February 2010Director's details changed for Mohammed Ghazi on 1 February 2010 (2 pages)
2 February 2010Director's details changed for Mohammed Ghazi on 1 February 2010 (2 pages)
2 February 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
2 February 2010Director's details changed for Mohammed Ghazi on 1 February 2010 (2 pages)
2 February 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
2 February 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
13 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
13 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
6 February 2009Return made up to 07/01/09; full list of members (3 pages)
6 February 2009Return made up to 07/01/09; full list of members (3 pages)
15 May 2008Accounting reference date extended from 31/12/2007 to 31/03/2008 (1 page)
15 May 2008Accounting reference date extended from 31/12/2007 to 31/03/2008 (1 page)
24 January 2008Particulars of mortgage/charge (3 pages)
24 January 2008Particulars of mortgage/charge (3 pages)
22 January 2008Return made up to 07/01/08; full list of members (2 pages)
22 January 2008Return made up to 07/01/08; full list of members (2 pages)
18 January 2008Particulars of mortgage/charge (3 pages)
18 January 2008Particulars of mortgage/charge (3 pages)
25 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
25 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
6 August 2007Particulars of mortgage/charge (3 pages)
6 August 2007Particulars of mortgage/charge (3 pages)
11 April 2007Particulars of mortgage/charge (3 pages)
11 April 2007Particulars of mortgage/charge (3 pages)
16 January 2007Return made up to 07/01/07; full list of members (6 pages)
16 January 2007Return made up to 07/01/07; full list of members (6 pages)
11 January 2007Particulars of mortgage/charge (3 pages)
11 January 2007Particulars of mortgage/charge (3 pages)
12 December 2006Registered office changed on 12/12/06 from: 15 greasbro road tinsley sheffield south yorkshire S9 1UQ (1 page)
12 December 2006Registered office changed on 12/12/06 from: 15 greasbro road tinsley sheffield south yorkshire S9 1UQ (1 page)
20 October 2006Particulars of mortgage/charge (3 pages)
20 October 2006Particulars of mortgage/charge (3 pages)
16 September 2006Particulars of mortgage/charge (3 pages)
16 September 2006Particulars of mortgage/charge (3 pages)
7 September 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
7 September 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
1 September 2006Particulars of mortgage/charge (3 pages)
1 September 2006Particulars of mortgage/charge (3 pages)
12 August 2006Particulars of mortgage/charge (3 pages)
12 August 2006Particulars of mortgage/charge (3 pages)
10 August 2006Particulars of mortgage/charge (3 pages)
10 August 2006Particulars of mortgage/charge (3 pages)
25 May 2006Particulars of mortgage/charge (3 pages)
25 May 2006Particulars of mortgage/charge (3 pages)
28 April 2006Particulars of mortgage/charge (3 pages)
28 April 2006Particulars of mortgage/charge (3 pages)
23 February 2006Accounts for a dormant company made up to 31 December 2004 (2 pages)
23 February 2006Accounts for a dormant company made up to 31 December 2004 (2 pages)
22 February 2006Particulars of mortgage/charge (3 pages)
22 February 2006Particulars of mortgage/charge (3 pages)
15 February 2006Return made up to 07/01/06; full list of members (6 pages)
15 February 2006Return made up to 07/01/06; full list of members (6 pages)
17 December 2005Particulars of mortgage/charge (3 pages)
17 December 2005Particulars of mortgage/charge (3 pages)
16 December 2005Particulars of mortgage/charge (3 pages)
16 December 2005Particulars of mortgage/charge (3 pages)
7 December 2005Particulars of mortgage/charge (3 pages)
7 December 2005Particulars of mortgage/charge (3 pages)
8 November 2005Particulars of mortgage/charge (3 pages)
8 November 2005Particulars of mortgage/charge (3 pages)
25 October 2005Particulars of mortgage/charge (4 pages)
25 October 2005Particulars of mortgage/charge (4 pages)
23 March 2005New secretary appointed (2 pages)
23 March 2005Secretary resigned (1 page)
23 March 2005New secretary appointed (2 pages)
23 March 2005Director resigned (1 page)
23 March 2005Secretary resigned (1 page)
23 March 2005Director resigned (1 page)
11 March 2005Return made up to 07/01/05; full list of members (7 pages)
11 March 2005Return made up to 07/01/05; full list of members (7 pages)
15 December 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
15 December 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
30 December 2003Return made up to 07/01/04; full list of members (7 pages)
30 December 2003Return made up to 07/01/04; full list of members (7 pages)
30 October 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
30 October 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
25 February 2003Return made up to 07/01/03; full list of members (7 pages)
25 February 2003Return made up to 07/01/03; full list of members (7 pages)
18 October 2002Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
18 October 2002Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
30 January 2002Ad 07/01/02--------- £ si 2@1=2 £ ic 2/4 (2 pages)
30 January 2002Ad 07/01/02--------- £ si 2@1=2 £ ic 2/4 (2 pages)
7 January 2002Incorporation (16 pages)
7 January 2002Incorporation (16 pages)